Winslade
Basingstoke
Hampshire
RG25 2NE
Secretary Name | Mr Ian Tetley Gant |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 March 1993(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 April 1996) |
Role | Taxation Accountant |
Correspondence Address | 18 Fieldway Berkhamsted Hertfordshire HP4 2NX |
Director Name | Philip Adam Charles Tom Andrew Christopher De Nahlik |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | Cliffe House Motcombe Shaftesbury Dorset SP7 9LE |
Secretary Name | Mr Douglas John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 91 St Clements Court East Leigh On Sea Essex SS9 2BS |
Registered Address | C/O The 140 Trustee Co 36 Broadway London SW1H 0BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 November 1995 | Application for striking-off (1 page) |